Advanced company searchLink opens in new window

BLUE THREAD SOLUTIONS LIMITED

Company number 07121001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
05 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 Jun 2022 PSC04 Change of details for Mr Vikram Saxena as a person with significant control on 9 June 2022
25 Mar 2022 AD01 Registered office address changed from 14 Marshall Road Ampfield Romsey Hampshire England to 14 Suite 3, Richfields, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
27 May 2021 AD01 Registered office address changed from 14 Marshall Road Ampfield Romsey Hampshire England to 14 Marshall Road Ampfield Romsey Hampshire on 27 May 2021
27 May 2021 AD01 Registered office address changed from 14 14 Marshall Road Ampfield Romsey Hampshire SO51 0DQ England to 14 Marshall Road Ampfield Romsey Hampshire on 27 May 2021
25 May 2021 AD01 Registered office address changed from 22 Houghton Corner Houghton Stockbridge SO20 6LT England to 14 14 Marshall Road Ampfield Romsey Hampshire SO51 0DQ on 25 May 2021
25 May 2021 CS01 Confirmation statement made on 2 August 2020 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 March 2020
25 May 2021 RT01 Administrative restoration application
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AD01 Registered office address changed from Carmargue Main Road Marchwood SO40 4UZ England to 22 Houghton Corner Houghton Stockbridge SO20 6LT on 2 January 2020
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates